Background WavePink WaveYellow Wave

PORTLAND MANSIONS (MANAGEMENT COMPANY) LIMITED (04719989)

PORTLAND MANSIONS (MANAGEMENT COMPANY) LIMITED (04719989) is an active UK company. incorporated on 2 April 2003. with registered office in Bristol. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. PORTLAND MANSIONS (MANAGEMENT COMPANY) LIMITED has been registered for 23 years. Current directors include SUTTON, Thomas Edward William, WALKER, David.

Company Number
04719989
Status
active
Type
ltd
Incorporated
2 April 2003
Age
23 years
Address
18 Badminton Road, Bristol, BS16 6BQ
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
SUTTON, Thomas Edward William, WALKER, David
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PORTLAND MANSIONS (MANAGEMENT COMPANY) LIMITED

PORTLAND MANSIONS (MANAGEMENT COMPANY) LIMITED is an active company incorporated on 2 April 2003 with the registered office located in Bristol. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. PORTLAND MANSIONS (MANAGEMENT COMPANY) LIMITED was registered 23 years ago.(SIC: 68320)

Status

active

Active since 23 years ago

Company No

04719989

LTD Company

Age

23 Years

Incorporated 2 April 2003

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 12 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 3 September 2025 (7 months ago)
Submitted on 4 September 2025 (7 months ago)

Next Due

Due by 17 September 2026
For period ending 3 September 2026
Contact
Address

18 Badminton Road Bristol, BS16 6BQ,

Previous Addresses

Hillcrest Estate Management Limited 5 Grove Road Redland Bristol BS6 6UJ United Kingdom
From: 5 February 2025To: 6 January 2026
, Number One Bristol Office 1, Lewins Mead, Bristol, Avon, BS1 2NJ, England
From: 31 August 2018To: 5 February 2025
, Stockwood Chambers, 19 Cowper Street, Bristol, BS5 9JL
From: 2 April 2003To: 31 August 2018
Timeline

14 key events • 2003 - 2026

Funding Officers Ownership
Company Founded
Apr 03
Director Left
Apr 19
Director Joined
May 19
Director Joined
May 19
Director Joined
May 19
Director Joined
May 19
Director Left
Jan 20
Director Joined
Jan 20
Director Left
Sept 21
Director Left
Oct 22
Director Joined
Apr 24
Director Left
Oct 24
Owner Exit
Jul 25
Director Left
Feb 26
0
Funding
12
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

18

3 Active
15 Resigned

BNS SERVICES LIMITED

Active
Badminton Road, BristolBS16 6BQ
Corporate secretary
Appointed 01 Jan 2026

SUTTON, Thomas Edward William

Active
Office 1, BristolBS1 2NJ
Born March 1995
Director
Appointed 23 Apr 2024

WALKER, David

Active
Norfolk Avenue, BristolBS2 8RL
Born October 1964
Director
Appointed 30 Apr 2019

BRADLEY, Fiona Elizabeth

Resigned
Office 1, BristolBS1 2NJ
Secretary
Appointed 01 Mar 2013
Resigned 15 Jan 2020

BRADLEY, Fiona Elizabeth

Resigned
Harewood, BristolBS20 7SB
Secretary
Appointed 02 Apr 2003
Resigned 01 Dec 2004

SHEPSTONE, John Henry

Resigned
5 Beech Road, BristolBS3 13B
Secretary
Appointed 01 Dec 2004
Resigned 28 Feb 2013

BLOQ MANAGEMENT SERVICES LIMITED

Resigned
Filwood Park Lane, BristolBS4 1ET
Corporate secretary
Appointed 15 Jan 2020
Resigned 05 Feb 2025

HILLCREST ESTATE MANAGEMENT LIMITED

Resigned
Grove Road, BristolBS6 6UJ
Corporate secretary
Appointed 05 Feb 2025
Resigned 01 Jan 2026

SECRETARIAL APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee secretary
Appointed 02 Apr 2003
Resigned 02 Apr 2003

BRADLEY, Fiona Elizabeth

Resigned
Office 1, BristolBS1 2NJ
Born June 1965
Director
Appointed 02 Apr 2003
Resigned 15 Jan 2020

BRADLEY, Peter Bernard

Resigned
20 Belvoir Road, BristolBS6 5DJ
Born July 1960
Director
Appointed 02 Apr 2003
Resigned 28 Feb 2004

FRASER, Stewart Andrew

Resigned
Portland Square, BristolBS2 8SR
Born September 1962
Director
Appointed 30 Apr 2019
Resigned 14 Oct 2024

GRANT, Gregory Alexander, Reverend

Resigned
Office 1, BristolBS1 2NJ
Born March 1951
Director
Appointed 02 Apr 2003
Resigned 31 Mar 2019

MACKENZIE, Susannah

Resigned
Portland Square, BristolBS2 8SR
Born December 1981
Director
Appointed 30 Apr 2019
Resigned 29 Jun 2021

SMITH, Jeffrey

Resigned
Norfolk Avenue, BristolBS2 8RL
Born March 1944
Director
Appointed 30 Apr 2019
Resigned 03 Feb 2026

WALKER, Ian Midhurst

Resigned
2 Ashley Piece, MarlboroughSN8 2QE
Born December 1956
Director
Appointed 12 Dec 2005
Resigned 21 May 2007

WATSON, John Barry

Resigned
Office 1, BristolBS1 2NJ
Born May 1969
Director
Appointed 15 Jan 2020
Resigned 30 Sept 2022

CORPORATE APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee director
Appointed 02 Apr 2003
Resigned 02 Apr 2003

Persons with significant control

1

0 Active
1 Ceased
Office 1, BristolBS1 2NJ

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 08 May 2025
Fundings
Financials
Latest Activities

Filing History

90

Termination Director Company With Name Termination Date
5 February 2026
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
6 January 2026
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
6 January 2026
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
6 January 2026
TM02Termination of Secretary
Confirmation Statement With Updates
4 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 August 2025
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
24 July 2025
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
2 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
7 April 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 February 2025
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
5 February 2025
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
5 February 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
14 October 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
9 October 2024
AAAnnual Accounts
Change Person Director Company With Change Date
23 April 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
23 April 2024
AP01Appointment of Director
Confirmation Statement With Updates
11 April 2024
CS01Confirmation Statement
Confirmation Statement With Updates
3 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 January 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 October 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
13 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
19 April 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 September 2021
TM01Termination of Director
Confirmation Statement With Updates
6 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 February 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
16 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
9 April 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 January 2020
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
24 January 2020
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
15 January 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
15 January 2020
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
27 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 May 2019
AP01Appointment of Director
Confirmation Statement With Updates
16 April 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 April 2019
TM01Termination of Director
Change Person Director Company With Change Date
6 September 2018
CH01Change of Director Details
Change Person Director Company With Change Date
6 September 2018
CH01Change of Director Details
Change Person Director Company With Change Date
6 September 2018
CH01Change of Director Details
Change To A Person With Significant Control
6 September 2018
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
31 August 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
14 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
8 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 May 2017
AAAnnual Accounts
Change Person Director Company With Change Date
5 April 2017
CH01Change of Director Details
Change Person Director Company With Change Date
5 April 2017
CH01Change of Director Details
Confirmation Statement With Updates
3 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 April 2013
AR01AR01
Appoint Person Secretary Company With Name
9 April 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
9 April 2013
TM02Termination of Secretary
Accounts With Accounts Type Small
27 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 April 2012
AR01AR01
Accounts With Accounts Type Small
5 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2011
AR01AR01
Accounts With Accounts Type Small
4 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 April 2010
AR01AR01
Accounts With Accounts Type Small
5 November 2009
AAAnnual Accounts
Legacy
16 April 2009
363aAnnual Return
Accounts With Accounts Type Small
2 November 2008
AAAnnual Accounts
Legacy
9 April 2008
363aAnnual Return
Legacy
8 April 2008
288cChange of Particulars
Accounts With Accounts Type Small
2 November 2007
AAAnnual Accounts
Legacy
5 June 2007
288bResignation of Director or Secretary
Legacy
10 April 2007
363aAnnual Return
Accounts With Accounts Type Small
3 November 2006
AAAnnual Accounts
Legacy
11 April 2006
363aAnnual Return
Legacy
3 January 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
27 September 2005
AAAnnual Accounts
Legacy
11 April 2005
363sAnnual Return (shuttle)
Legacy
8 December 2004
288bResignation of Director or Secretary
Legacy
8 December 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
3 November 2004
AAAnnual Accounts
Legacy
2 November 2004
225Change of Accounting Reference Date
Legacy
27 April 2004
363sAnnual Return (shuttle)
Legacy
15 April 2004
288bResignation of Director or Secretary
Legacy
9 July 2003
288aAppointment of Director or Secretary
Legacy
9 July 2003
288bResignation of Director or Secretary
Legacy
9 July 2003
288bResignation of Director or Secretary
Legacy
9 July 2003
288aAppointment of Director or Secretary
Legacy
9 July 2003
288aAppointment of Director or Secretary
Incorporation Company
2 April 2003
NEWINCIncorporation